Advanced company searchLink opens in new window

ASM (M) LTD

Company number NI031143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
04 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
27 Jul 2021 PSC07 Cessation of Hazel Drive Company Limited as a person with significant control on 10 July 2019
27 Jul 2021 PSC01 Notification of Michael Joseph Mcallister as a person with significant control on 10 July 2019
01 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
29 Jun 2021 PSC07 Cessation of Michael Joseph Mcallister as a person with significant control on 10 July 2019
28 Jun 2021 PSC02 Notification of Hazel Drive Company Limited as a person with significant control on 10 July 2019
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 23 June 2020
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/09/2020
31 Mar 2020 AP03 Appointment of Mr Michael Joseph Mcallister as a secretary on 30 March 2020
28 Jan 2020 AD01 Registered office address changed from The Diamond Centre Market Street Magherafelt to The Diamond Centre Market Street Magherafelt BT45 6ED on 28 January 2020
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
31 Jul 2017 PSC01 Notification of Michael Mcallister as a person with significant control on 30 June 2016
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50
16 May 2016 TM01 Termination of appointment of Angela Mary Mcneill as a director on 31 March 2016